Joseph Burley Holdings Limited

General information

Name:

Joseph Burley Holdings Ltd

Office Address:

Eurocard Centre Herald Park Herald Drive CW1 6EG Crewe

Number: 07166833

Incorporation date: 2010-02-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Joseph Burley Holdings started its business in 2010 as a Private Limited Company under the following Company Registration No.: 07166833. This particular firm has been prospering for fourteen years and it's currently active. The firm's headquarters is located in Crewe at Eurocard Centre Herald Park. Anyone could also locate the firm by the area code : CW1 6EG. This firm is known as Joseph Burley Holdings Limited. However, it also was registered as Wakeco (414) until the company name got changed 14 years from now. This enterprise's registered with SIC code 70100 and has the NACE code: Activities of head offices. Joseph Burley Holdings Ltd released its latest accounts for the period that ended on 2022-03-31. Its latest annual confirmation statement was submitted on 2023-06-10.

Regarding to the following company, most of director's assignments have so far been carried out by Timothy M. and William H.. When it comes to these two executives, William H. has managed company the longest, having been a vital addition to directors' team since 2019-10-31.

  • Previous company's names
  • Joseph Burley Holdings Limited 2010-03-10
  • Wakeco (414) Limited 2010-02-23

Financial data based on annual reports

Company staff

Timothy M.

Role: Director

Appointed: 14 April 2022

Latest update: 30 January 2024

William H.

Role: Director

Appointed: 31 October 2019

Latest update: 30 January 2024

People with significant control

The companies with significant control over this firm are as follows: Radius Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Crewe at Herald Park, Herald Drive, CW1 6EG.

Radius Limited
Address: Eurocard Centre Herald Park, Herald Drive, Crewe, CW1 6EG, England
Legal authority The Laws Of England And Wales
Legal form Private Limited Company
Notified on 31 October 2019
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Matthew M.
Notified on 23 February 2017
Ceased on 31 October 2019
Nature of control:
1/2 or less of shares
Steven B.
Notified on 23 February 2017
Ceased on 31 October 2019
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 24 June 2024
Confirmation statement last made up date 10 June 2023
Annual Accounts
Start Date For Period Covered By Report 2013-11-01
End Date For Period Covered By Report 2014-10-31
Annual Accounts 22 February 2016
Start Date For Period Covered By Report 2014-11-01
End Date For Period Covered By Report 2015-10-31
Date Approval Accounts 22 February 2016
Annual Accounts 15 March 2017
Start Date For Period Covered By Report 2015-11-01
End Date For Period Covered By Report 2016-10-31
Date Approval Accounts 15 March 2017
Annual Accounts
Start Date For Period Covered By Report 2016-11-01
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
End Date For Period Covered By Report 2017-10-31
Annual Accounts 26 February 2015
Date Approval Accounts 26 February 2015

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
2024/01/12 - the day director's appointment was terminated (TM01)
filed on: 22nd, January 2024
officers
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 70100 : Activities of head offices
14
Company Age

Closest Companies - by postcode